Company NameSign Central Limited
Company StatusDissolved
Company Number04236012
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMitchell Colin Crancher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(2 days after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2008)
RoleCommercial Sign Artist
Correspondence Address145 Wakering Road
Shoebury
Essex
SS3 9TN
Director NameIrene Brenda Crancher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 October 2001)
RoleFlorist
Correspondence AddressFlat 4 Manor Court
Nelson Drive
Leigh On Sea
Essex
SS9 1DA
Secretary NameIrene Brenda Crancher
NationalityBritish
StatusResigned
Appointed20 June 2001(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 October 2001)
RoleFlorist
Correspondence AddressFlat 4 Manor Court
Nelson Drive
Leigh On Sea
Essex
SS9 1DA
Secretary NameMr Brent Lee Wheatley
NationalityBritish
StatusResigned
Appointed12 October 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address130 Neil Armstrong Way
Eastwood
Leigh On Sea
Essex
SS9 5UL
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address631 Southchurch Road
Southend-On-Sea
SS1 2PN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2007Strike-off action suspended (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
6 December 2006Registered office changed on 06/12/06 from: 19 whitegate road southend on sea essex SS1 2LH (1 page)
14 June 2006Compulsory strike-off action has been discontinued (1 page)
18 January 2006Return made up to 18/06/05; full list of members (2 pages)
16 December 2005Secretary resigned (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
2 December 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 August 2004Return made up to 18/06/04; full list of members (6 pages)
22 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
26 June 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 October 2001New director appointed (2 pages)
19 October 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
19 October 2001New secretary appointed (2 pages)
19 October 2001Registered office changed on 19/10/01 from: flat 4 manor court nelson drive leigh on sea essex SS9 1DA (1 page)
12 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001New director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
18 June 2001Incorporation (14 pages)